BP RORO LIMITED

Register to unlock more data on OkredoRegister

BP RORO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08210408

Incorporation date

11/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Friars Street, Sudbury, Suffolk CO10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2012)
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/08/2025
Termination of appointment of Andrew Richard Payne as a director on 2025-06-30
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon30/06/2023
Director's details changed for Andrew Richard Payne on 2023-06-30
dot icon30/06/2023
Change of details for Mr Andrew Richard Payne as a person with significant control on 2023-06-30
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/10/2021
Change of share class name or designation
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon28/09/2021
Change of details for Mr Andrew Richard Payne as a person with significant control on 2021-09-28
dot icon28/09/2021
Notification of Kaye Payne as a person with significant control on 2020-09-28
dot icon28/09/2021
Director's details changed for Mrs Kaye Payne on 2021-09-28
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/06/2021
Amended total exemption full accounts made up to 2019-09-30
dot icon13/04/2021
Amended accounts made up to 2018-09-30
dot icon09/03/2021
Amended accounts made up to 2019-09-30
dot icon09/03/2021
Amended accounts made up to 2019-09-30
dot icon23/10/2020
Registered office address changed from 18 Lester Avenue London E15 3AJ England to 22 Friars Street Sudbury Suffolk CO10 2AA on 2020-10-23
dot icon16/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon10/08/2020
Appointment of Mrs Kaye Payne as a director on 2020-08-01
dot icon10/08/2020
Termination of appointment of Kaye Patten as a secretary on 2020-08-01
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/11/2019
Registered office address changed from 10 Sefton Road Petts Wood Orpington Kent BR5 1RQ United Kingdom to 18 Lester Avenue London E15 3AJ on 2019-11-07
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/04/2016
Registered office address changed from 1a Chatsworth Parade Petts Wood Kent BR5 1DF to 10 Sefton Road Petts Wood Orpington Kent BR5 1RQ on 2016-04-01
dot icon19/02/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2015
Appointment of Miss Kaye Patten as a secretary on 2015-12-17
dot icon10/12/2015
Registered office address changed from 19 the Brackens Orpington Kent BR6 6JH to 1a Chatsworth Parade Petts Wood Kent BR5 1DF on 2015-12-10
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon13/11/2015
Compulsory strike-off action has been suspended
dot icon22/10/2015
Termination of appointment of Eliza Cathryn Clark as a secretary on 2014-12-29
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon22/12/2014
Director's details changed for Andrew Richard Payne on 2014-12-01
dot icon18/12/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon18/12/2014
Secretary's details changed for Eliza Cathryn Clark on 2014-07-16
dot icon10/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2014
Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom on 2014-06-27
dot icon12/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon11/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.82K
-
0.00
85.72K
-
2022
2
50.98K
-
0.00
5.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kaye Payne
Director
01/08/2020 - Present
-
Payne, Andrew Richard
Director
11/09/2012 - 30/06/2025
1
Clark, Eliza Cathryn
Secretary
11/09/2012 - 29/12/2014
-
Patten, Kaye
Secretary
17/12/2015 - 01/08/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP RORO LIMITED

BP RORO LIMITED is an(a) Active company incorporated on 11/09/2012 with the registered office located at 22 Friars Street, Sudbury, Suffolk CO10 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BP RORO LIMITED?

toggle

BP RORO LIMITED is currently Active. It was registered on 11/09/2012 .

Where is BP RORO LIMITED located?

toggle

BP RORO LIMITED is registered at 22 Friars Street, Sudbury, Suffolk CO10 2AA.

What does BP RORO LIMITED do?

toggle

BP RORO LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BP RORO LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-27 with updates.